UKBizDB.co.uk

DEWALT INDUSTRIAL POWER TOOL COMPANY LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dewalt Industrial Power Tool Company Ltd.. The company was founded 97 years ago and was given the registration number SC014586. The firm's registered office is in ABERDEEN. You can find them at C/o Cms Cameron Mckenna Nabarro Olswang Llp, 6, Queens Road, Aberdeen, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:DEWALT INDUSTRIAL POWER TOOL COMPANY LTD.
Company Number:SC014586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1927
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:C/o Cms Cameron Mckenna Nabarro Olswang Llp, 6, Queens Road, Aberdeen, Scotland, AB15 4ZT
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cms Cameron Mckenna Nabarro Olswang Llp, 6 Queens Road, Aberdeen, Scotland, AB15 4ZT

Secretary26 March 2024Active
270, Bath Road, Slough, England, SL1 4DX

Director01 November 2016Active
270, Bath Road, Slough, England, SL1 4DX

Director08 January 2015Active
270, Bath Road, Slough, England, SL1 4DX

Director08 August 2011Active
44 Thanstead Copse, Loudwater, HP10 9YH

Secretary25 June 2001Active
9 Malting Way, Isleworth, TW7 6SB

Secretary07 July 1995Active
7 Cransbill Drive, Bure Park, Bicester, OX26 3WG

Secretary02 May 2000Active
7 Monmouth Drive, Sutton Coldfield, B73 6JQ

Secretary-Active
3 Earleywood Pines, Coronation Road, Ascot, SL5 9LH

Secretary31 October 1999Active
3 Honeysuckle Cottages, Forest Road, Binfield, RG42 4HN

Secretary11 December 2000Active
Woodlands, 21 Stratton Road, Beaconsfield, HP9 1HR

Secretary01 May 1997Active
1 Rudd Hall Rise, Camberley, GU15 2JZ

Secretary31 December 1996Active
Cannon Place, 78, Cannon Street, London, England, EC4N 6AF

Corporate Secretary02 October 2002Active
6, Queens Road, Aberdeen, Scotland, AB15 4NU

Director12 July 2011Active
210, Bath Road, Slough, United Kingdom, SL1 3YD

Director31 December 2004Active
7 Highwaymans Ridge, Windlesham, GU20 6JY

Director31 December 2004Active
55 The Yews, Oadby, Leicester, LE2 5EF

Director-Active
210, Bath Road, Slough, United Kingdom, SL1 3YD

Director31 August 2011Active
210, Bath Road, Slough, United Kingdom, SL1 3YD

Director31 August 2011Active
St.Hubertusdreef 24, 3090 Overijse, FOREIGN

Director19 March 2001Active
Park View House, Winkfield Road, Windsor, SL4 4BA

Director07 November 2006Active
40 St Marks Road, Castlebank, Dudley, DY2 7SD

Director19 November 1990Active
Herons Cottage, Ferry Lane, Medmenham, Marlow, SL7 2EZ

Director07 July 1995Active
The Lodge, Cobham, KT11 2HL

Director-Active
20 Rodgers Road, Hamden, Usa,

Director01 February 1990Active
7 Cransbill Drive, Bure Park, Bicester, OX26 3WG

Director02 May 2000Active
7 Monmouth Drive, Sutton Coldfield, B73 6JQ

Director29 July 1994Active
41 Ashley Lane, Hordle, Lymington, SO41 0GB

Director07 July 1995Active
210, Bath Road, Slough, United Kingdom, SL1 3YD

Director31 October 1999Active
3 Earleywood Pines, Coronation Road, Ascot, SL5 9LH

Director21 July 1998Active
Brackens, Stoke Wood,, Stoke Poges, SL2 4AU

Director11 December 2000Active
Brockgate Cottage Cricketers Lane, Warfield, Bracknell, RG42 6JT

Director18 June 1997Active
Heulberg 8, Roosendaal, The Netherlands, 4708HL

Director20 August 2001Active
4 Ffordd Cwm Cidi, Barry, CF62 6LH

Director02 May 2000Active
32 The Avenue, Kew, Richmond, TW9 2AJ

Director27 July 1999Active

People with Significant Control

Bandhart Overseas
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Stanley Black & Decker, Hellaby Lane, Rotherham, England, S66 8HN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.